Company NameCraftinsure Limited
DirectorsRichard Mark Lee and Robert Thomas Cage
Company StatusActive
Company Number04386107
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Mark Lee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NameMr Robert Thomas Cage
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals Altrincham Road
Manchester
M22 4BJ
Director NameRobert Thomas Cage
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Basing Way
Thames Ditton
Surrey
KT7 0NX
Secretary NameRobert Thomas Cage
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Basing Way
Thames Ditton
Surrey
KT7 0NX
Secretary NameJennifer Cage
NationalityBritish
StatusResigned
Appointed24 May 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 October 2023)
RoleCompany Director
Correspondence AddressWhitsunden Farm House
Cranbrook Road, Frittenden
Cranbrook
Kent
TN17 2DB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.craftinsure.com
Email address[email protected]
Telephone0845 2607888
Telephone regionUnknown

Location

Registered AddressThe Royals
Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.2k at £10Mr R.m. Lee
45.00%
Ordinary
3.2k at £10Mrs J.j. Cage
45.00%
Ordinary
700 at £10Mrs S.d. Rix
10.00%
Ordinary

Financials

Year2014
Net Worth£317,139
Cash£669,535
Current Liabilities£686,337

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

31 October 2023Director's details changed for Mr Robert Thomas Cage on 1 October 2023 (2 pages)
31 October 2023Notification of Ripe Thinking Two Limited as a person with significant control on 1 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Richard Mark Lee on 1 October 2023 (2 pages)
31 October 2023Cessation of Richard Mark Lee as a person with significant control on 1 October 2023 (1 page)
31 October 2023Termination of appointment of Jennifer Cage as a secretary on 1 October 2023 (1 page)
31 October 2023Registered office address changed from 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU England to The Royals Altrincham Road Manchester M22 4BJ on 31 October 2023 (1 page)
31 October 2023Cessation of Jennifer Cage as a person with significant control on 1 October 2023 (1 page)
26 April 2023Second filing of Confirmation Statement dated 4 March 2023 (3 pages)
23 March 2023Confirmation statement made on 4 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
(5 pages)
2 March 2023Second filing of Confirmation Statement dated 4 March 2022 (3 pages)
1 February 2023Appointment of Mr Robert Thomas Cage as a director on 31 January 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2022Confirmation statement made on 4 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/03/2023
(4 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 70,000
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 70,000
(4 pages)
10 August 2015Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages)
1 August 2015Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 70,000
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 70,000
(4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 70,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from 36 Galleon Way Lower Upnor Rochester Kent ME2 4GX on 26 October 2012 (1 page)
26 October 2012Director's details changed for Richard Mark Lee on 22 October 2012 (2 pages)
26 October 2012Registered office address changed from 36 Galleon Way Lower Upnor Rochester Kent ME2 4GX on 26 October 2012 (1 page)
26 October 2012Director's details changed for Richard Mark Lee on 22 October 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Richard Mark Lee on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Richard Mark Lee on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 04/03/07; full list of members (3 pages)
19 March 2007Return made up to 04/03/07; full list of members (3 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Return made up to 04/03/06; full list of members (3 pages)
22 March 2006Return made up to 04/03/06; full list of members (3 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 41 galleon way lower upnor rochester kent ME2 4GX (1 page)
13 February 2006Registered office changed on 13/02/06 from: 41 galleon way lower upnor rochester kent ME2 4GX (1 page)
13 February 2006Director's particulars changed (1 page)
11 April 2005Nc inc already adjusted 23/03/05 (1 page)
11 April 2005Nc inc already adjusted 23/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Ad 23/03/05--------- £ si 2000@10=20000 £ ic 50000/70000 (2 pages)
11 April 2005Ad 23/03/05--------- £ si 2000@10=20000 £ ic 50000/70000 (2 pages)
31 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
14 May 2004Return made up to 04/03/04; full list of members (7 pages)
14 May 2004Return made up to 04/03/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 04/03/03; full list of members (7 pages)
5 April 2003Return made up to 04/03/03; full list of members (7 pages)
23 January 2003Nc inc already adjusted 30/12/02 (2 pages)
23 January 2003Nc inc already adjusted 30/12/02 (2 pages)
15 January 2003Ad 30/12/02--------- £ si 1000@10=10000 £ ic 40000/50000 (2 pages)
15 January 2003Ad 30/12/02--------- £ si 1000@10=10000 £ ic 40000/50000 (2 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Ad 04/03/02--------- £ si 2000@10=20000 £ ic 20000/40000 (2 pages)
18 March 2002Ad 04/03/02--------- £ si 2000@10=20000 £ ic 20000/40000 (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Ad 04/03/02--------- £ si 1999@10=19990 £ ic 10/20000 (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Ad 04/03/02--------- £ si 1999@10=19990 £ ic 10/20000 (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
4 March 2002Incorporation (12 pages)
4 March 2002Incorporation (12 pages)